ATLAS CLOUD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Statement of capital following an allotment of shares on 2025-07-16 |
17/07/2517 July 2025 New | Registration of charge 072973470002, created on 2025-07-16 |
02/05/252 May 2025 | Appointment of Mr Jan Oosthuizen as a director on 2025-05-01 |
01/05/251 May 2025 | Termination of appointment of Adam Jeremy Tom Lovell as a director on 2025-05-01 |
26/03/2526 March 2025 | Accounts for a small company made up to 2024-06-30 |
25/03/2525 March 2025 | Satisfaction of charge 072973470001 in full |
01/07/241 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/01/2422 January 2024 | Accounts for a small company made up to 2023-06-30 |
21/11/2321 November 2023 | Director's details changed for Mr Michael Thompson on 2023-11-20 |
20/11/2320 November 2023 | Director's details changed for Mr Peter Thomas Watson on 2023-11-20 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-30 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | |
15/06/2315 June 2023 | Resolutions |
15/06/2315 June 2023 | Resolutions |
15/06/2315 June 2023 | |
15/06/2315 June 2023 | Statement of capital on 2023-06-15 |
20/12/2220 December 2022 | Accounts for a small company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/11/2126 November 2021 | Termination of appointment of Christopher John Morris as a director on 2021-11-26 |
11/11/2111 November 2021 | Accounts for a small company made up to 2021-06-30 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
30/06/2030 June 2020 | 18/06/20 STATEMENT OF CAPITAL GBP 33171.258 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/05/205 May 2020 | DIRECTOR APPOINTED MR NIGEL REDWOOD |
19/03/2019 March 2020 | DIRECTOR APPOINTED MR AARON ANTHONY LAWSON-CLARK |
19/03/2019 March 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SUTTON |
05/03/205 March 2020 | ADOPT ARTICLES 28/02/2020 |
05/03/205 March 2020 | SUB-DIVISION 14/03/16 |
05/03/205 March 2020 | 28/02/20 STATEMENT OF CAPITAL GBP 22459.386 |
05/03/205 March 2020 | 14/07/16 STATEMENT OF CAPITAL GBP 3736.582 |
04/03/204 March 2020 | NOTIFICATION OF PSC STATEMENT ON 28/02/2020 |
04/03/204 March 2020 | CESSATION OF NORTH EAST TECHNOLOGY FUND AS A PSC |
26/11/1926 November 2019 | DIRECTOR APPOINTED MR NICHOLAS ROBERT ARNOTT SUTTON |
19/09/1919 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | DIRECTOR APPOINTED MR MICHAEL PAUL CONN |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTH EAST TECHNOLOGY FUND |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
12/12/1712 December 2017 | APPOINTMENT TERMINATED, DIRECTOR KELVIN HARRISON |
05/10/175 October 2017 | REGISTERED OFFICE CHANGED ON 05/10/2017 FROM THE MEZZANINE 2 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF |
31/07/1731 July 2017 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM SMITH |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/02/1713 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN SAMPSON |
11/02/1711 February 2017 | ADOPT ARTICLES 13/01/2017 |
10/02/1710 February 2017 | APPOINTMENT TERMINATED, DIRECTOR ADAM WAUGH |
09/02/179 February 2017 | 13/01/17 STATEMENT OF CAPITAL GBP 11747.514 |
31/01/1731 January 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/06/16 |
25/11/1625 November 2016 | DIRECTOR APPOINTED MR MALCOLM SMITH |
02/08/162 August 2016 | 28/06/16 STATEMENT OF CAPITAL GBP 3733 |
02/08/162 August 2016 | DIRECTOR APPOINTED MR KELVIN FRANK HARRISON |
02/08/162 August 2016 | APPOINTMENT TERMINATED, DIRECTOR PHIL RICHARDSON |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/12/1522 December 2015 | 09/06/15 STATEMENT OF CAPITAL GBP 2335 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
24/08/1524 August 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
23/07/1523 July 2015 | 09/06/15 STATEMENT OF CAPITAL GBP 2916.00 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/07/1523 July 2015 | RETURN OF PURCHASE OF OWN SHARES |
23/07/1523 July 2015 | 09/06/2015 |
13/07/1513 July 2015 | CURRSHO FROM 31/05/2015 TO 30/06/2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/06/1511 June 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILIP UPTON |
08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM, OFFICE 1A 2 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, NE1 1JF |
12/03/1512 March 2015 | DIRECTOR APPOINTED MR ADAM WAUGH |
05/11/145 November 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
27/08/1427 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072973470001 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | COMPANY NAME CHANGED ATLAS INFRASTRUCTURE MANAGEMENT LTD CERTIFICATE ISSUED ON 26/06/14 |
17/06/1417 June 2014 | PREVSHO FROM 28/12/2014 TO 31/05/2014 |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 28 December 2013 |
12/06/1412 June 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/06/1412 June 2014 | 30/05/14 STATEMENT OF CAPITAL GBP 2040.00 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/12/1328 December 2013 | Annual accounts for year ending 28 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 28 December 2012 |
26/09/1326 September 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
25/07/1325 July 2013 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM, OFFICE 3B 2 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, NE1 1JF, UNITED KINGDOM |
19/07/1319 July 2013 | DIRECTOR APPOINTED MR JOHN SAMPSON |
18/07/1318 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDSON |
28/12/1228 December 2012 | Annual accounts for year ending 28 Dec 2012 |
17/12/1217 December 2012 | ADOPT ARTICLES 26/11/2012 |
17/12/1217 December 2012 | 29/11/12 STATEMENT OF CAPITAL GBP 1497 |
25/08/1225 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL RICHARDSON / 28/06/2012 |
25/08/1225 August 2012 | APPOINTMENT TERMINATED, DIRECTOR JIM BROWN |
25/08/1225 August 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
25/06/1225 June 2012 | DIRECTOR APPOINTED CHRIS MORRIS |
24/06/1224 June 2012 | 28/05/12 STATEMENT OF CAPITAL GBP 1000 |
24/06/1224 June 2012 | 08/05/12 STATEMENT OF CAPITAL GBP 1000 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 28 December 2011 |
14/02/1214 February 2012 | DIRECTOR APPOINTED MR PHILIP PETER FERGUSON UPTON |
13/02/1213 February 2012 | DIRECTOR APPOINTED MR PETER THOMAS WATSON |
13/02/1213 February 2012 | 20/01/12 STATEMENT OF CAPITAL GBP 1000 |
13/02/1213 February 2012 | DIRECTOR APPOINTED MR JIM BROWN |
13/02/1213 February 2012 | PREVEXT FROM 30/06/2011 TO 28/12/2011 |
13/02/1213 February 2012 | 30/06/11 STATEMENT OF CAPITAL GBP 1000 |
13/02/1213 February 2012 | 31/07/11 STATEMENT OF CAPITAL GBP 1000 |
03/08/113 August 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
03/08/113 August 2011 | REGISTERED OFFICE CHANGED ON 03/08/2011 FROM, 1 THE POPLARS, GOSFORTH, NEWCASTLE UPON TYNE, NE3 4AE, ENGLAND |
25/11/1025 November 2010 | DIRECTOR APPOINTED MR JOHN CHARLES RICHARDSON |
25/11/1025 November 2010 | 05/10/10 STATEMENT OF CAPITAL GBP 1000 |
28/06/1028 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company